Search icon

MICHAELS TILE AND STONE, INC.

Company Details

Entity Name: MICHAELS TILE AND STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000110109
FEI/EIN Number 593759878
Address: 6 HICKORY LN., FLAGLER BEACH, FL, 32136
Mail Address: 6 HICKORY LN., FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAELS RAY S Agent 6 HICKORY LN., FLAGLER BEACH, FL, 32136

Director

Name Role Address
MICHAELS RAY S Director 6 HICKORY LN., FLAGLER BEACH, FL, 32136
MICHAELS TIMOTHY Director 6 HICKORY LN., FLAGLER BEACH, FL, 32136
MICHAELS JOANNE Director 6 HICKORY LN., FLAGLER BEACH, FL, 32136
MICHAELS MARIANNE Director 6 HICKORY LN., FLAGLER BEACH, FL, 32136

President

Name Role Address
MICHAELS RAY S President 6 HICKORY LN., FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
MICHAELS TIMOTHY Vice President 6 HICKORY LN., FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
MICHAELS JOANNE Secretary 6 HICKORY LN., FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
MICHAELS MARIANNE Treasurer 6 HICKORY LN., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-22 6 HICKORY LN., FLAGLER BEACH, FL 32136 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014851 LAPSED 0-426-SP CTY CRT FLAGLER CTY FL 2005-08-10 2010-08-25 $1884.61 MASTER TILE EAST INC DBA INTERCOASTAL TILE & STONE DIST, 2001 PENNSYLVANIA AVENUE, SUITE 950, WASHINGTON, DC 20006

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-09-22
Domestic Profit 2001-11-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State